Search icon

JMK BUILDING CORP.

Company Details

Name: JMK BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1975 (50 years ago)
Entity Number: 380213
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 1 RYAN COURT, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN KNUTSEN Chief Executive Officer P.O. BOX 1163, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
KEVIN KNUTSEN DOS Process Agent 1 RYAN COURT, NANUET, NY, United States, 10954

History

Start date End date Type Value
2006-01-13 2017-04-25 Address 301 N MAIN ST, STE 1, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-08-27 2006-01-13 Address 108 OLD MOUNAIN RD, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
1999-09-22 2001-08-27 Address 513 GAIR ST. PO BOX 336, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
1997-09-23 1999-09-22 Address 100 GAIR ST., PIERMONT, NY, 00000, USA (Type of address: Service of Process)
1997-09-23 2017-04-25 Address 301 N. MAIN ST., SUITE 1, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170425002049 2017-04-25 BIENNIAL STATEMENT 2015-09-01
110920002106 2011-09-20 BIENNIAL STATEMENT 2011-09-01
20110504044 2011-05-04 ASSUMED NAME LLC INITIAL FILING 2011-05-04
090914002380 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070911002762 2007-09-11 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State